JOEBAD, INC.

Name: | JOEBAD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1997 (28 years ago) |
Entity Number: | 2136484 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 43 MORRIS DR, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43 MORRIS DR, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
MARK A BADKE | Chief Executive Officer | 43 MORRIS DR, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-19 | 2003-04-21 | Address | 43 MORRIS DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
1999-04-21 | 2003-04-21 | Address | 58-54 230TH ST, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
1999-04-21 | 2003-04-21 | Address | 58-54 230TH ST, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office) |
1997-04-23 | 2002-02-19 | Address | 58-54 230TH ST., BAYSIDE, NY, 11364, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210401061206 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190626060372 | 2019-06-26 | BIENNIAL STATEMENT | 2019-04-01 |
170524006145 | 2017-05-24 | BIENNIAL STATEMENT | 2017-04-01 |
150422006195 | 2015-04-22 | BIENNIAL STATEMENT | 2015-04-01 |
130506002403 | 2013-05-06 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State